Company Information for TAMLA CONSTRUCTION LIMITED
50 BEDFORD STREET, BELFAST, ANTRIM, BT2 7FW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TAMLA CONSTRUCTION LIMITED | |
Legal Registered Office | |
50 BEDFORD STREET BELFAST ANTRIM BT2 7FW | |
Company Number | NI627824 | |
---|---|---|
Company ID Number | NI627824 | |
Date formed | 2014-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB253046918 |
Last Datalog update: | 2024-07-05 14:02:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BOYD CARSON |
||
ALAN COLLIE |
||
KENNETH GILLILAND |
||
KENNETH DAVID HUNNISETT |
||
XAVIER PULLEN |
||
MAXIMILIAN IVAN MICHAEL SHENKMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS OWAIN PETER WATTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAPPHIRE GENERAL PARTNER NO 1 LIMITED | Director | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
BEACON MEDICAL INNOVATION SERVICES C.I.C. | Director | 2017-01-25 | CURRENT | 2017-01-25 | Dissolved 2018-05-22 | |
BEACON LEASE PARTNERS LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
THE NUMBERS BUSINESS LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
CRANMER LAWRENCE ENGINEERING SOLUTIONS LIMITED | Director | 2007-03-30 | CURRENT | 2005-12-02 | Dissolved 2016-11-08 | |
SLATE HOUSE INVESTMENTS LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
XAVIER PULLEN ADVISERS LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active - Proposal to Strike off | |
XSCAPE LIMITED | Director | 2010-10-28 | CURRENT | 1994-11-07 | Dissolved 2014-11-06 | |
XSCAPE (CHJ) LIMITED | Director | 2009-01-27 | CURRENT | 2008-11-21 | Converted / Closed | |
CAPITAL & REGIONAL (MALL LP) LIMITED | Director | 2008-12-24 | CURRENT | 2001-12-04 | Dissolved 2015-07-20 | |
XSCAPE CASTLEFORD (JERSEY) LIMITED | Director | 2007-12-28 | CURRENT | 2007-10-08 | Converted / Closed | |
CAPITAL & REGIONAL (LEISURE GP) LIMITED | Director | 2005-02-21 | CURRENT | 1996-05-23 | Dissolved 2015-04-06 | |
CAPITAL & REGIONAL (LEISURE II GP) LIMITED | Director | 2005-02-21 | CURRENT | 1998-06-17 | Dissolved 2015-04-22 | |
CAPITAL & REGIONAL (CASTLEFORD) LIMITED | Director | 2002-02-06 | CURRENT | 2002-02-06 | Dissolved 2014-11-06 | |
XSCAPE HOLDINGS LIMITED | Director | 2001-12-28 | CURRENT | 2001-12-28 | Dissolved 2015-04-06 | |
CAPITAL & REGIONAL (JUNCTION GP) LIMITED | Director | 2001-10-26 | CURRENT | 2001-10-26 | Dissolved 2014-11-06 | |
CAPITAL & REGIONAL PROPERTIES LIMITED | Director | 1994-04-19 | CURRENT | 1994-04-07 | Dissolved 2015-04-06 | |
CAPITAL & REGIONAL INVESTMENTS LIMITED | Director | 1994-04-11 | CURRENT | 1956-05-23 | Dissolved 2014-11-06 | |
MSL (43) LTD | Director | 2018-06-29 | CURRENT | 2017-09-01 | Active | |
FPI CO 188 LTD | Director | 2018-06-22 | CURRENT | 2017-10-06 | Active - Proposal to Strike off | |
MSL (45) LTD | Director | 2018-06-05 | CURRENT | 2017-09-01 | Active | |
MSL (51) LTD | Director | 2018-05-01 | CURRENT | 2017-11-14 | Active | |
MSL (32) LTD | Director | 2018-04-06 | CURRENT | 2017-06-15 | Active | |
FPI CO 7 LTD | Director | 2018-03-16 | CURRENT | 2014-11-10 | Active | |
PSCI HOLDINGS II LIMITED | Director | 2018-03-12 | CURRENT | 2018-02-27 | Active - Proposal to Strike off | |
FPI CO 169 LTD | Director | 2018-03-06 | CURRENT | 2017-08-30 | Active | |
MSL (50) LTD | Director | 2018-02-28 | CURRENT | 2017-10-06 | Active | |
FPI CO 170 LTD | Director | 2018-02-09 | CURRENT | 2017-08-30 | Active | |
FPI CO 211 LTD | Director | 2018-02-09 | CURRENT | 2017-11-01 | Active | |
TP SOCIAL HOUSING INVESTMENTS LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
FPI CO 174 LTD | Director | 2018-02-02 | CURRENT | 2017-08-30 | Active | |
MSL (26) LTD | Director | 2018-01-31 | CURRENT | 2017-05-02 | Active | |
TP REIT MAPLE LIMITED | Director | 2018-01-31 | CURRENT | 2017-12-18 | Active - Proposal to Strike off | |
MSL (44) LTD | Director | 2018-01-17 | CURRENT | 2017-09-01 | Active | |
MSL (39) LTD | Director | 2018-01-11 | CURRENT | 2017-07-13 | Active | |
FPI CO 160 LTD | Director | 2018-01-09 | CURRENT | 2017-07-28 | Active | |
MSL (25) LTD | Director | 2017-12-22 | CURRENT | 2017-05-02 | Active | |
MSL (37) LTD | Director | 2017-12-22 | CURRENT | 2017-07-13 | Active | |
TP REIT PROPCO 2 LIMITED | Director | 2017-12-21 | CURRENT | 2017-10-06 | Active | |
TP REIT HOLDCO 1 LIMITED | Director | 2017-12-20 | CURRENT | 2017-11-01 | Active | |
ALLERTON SPV2 LIMITED | Director | 2017-12-20 | CURRENT | 2017-11-28 | Active | |
MSL (42) LTD | Director | 2017-12-19 | CURRENT | 2017-09-01 | Active | |
TP REIT HOLDCO 2 LIMITED | Director | 2017-12-14 | CURRENT | 2017-08-31 | Active | |
TP REIT SUPER HOLDCO LIMITED | Director | 2017-12-07 | CURRENT | 2017-10-05 | Active | |
PUMA PROPERTIES UK (PRESCOTT COURT) LTD | Director | 2017-12-06 | CURRENT | 2014-08-20 | Active - Proposal to Strike off | |
PUMA PROPERTIES UK (ELM PLACE) LIMITED | Director | 2017-12-06 | CURRENT | 2015-02-21 | Active - Proposal to Strike off | |
PUMA PROPERTIES UK (BARNSLEY) LTD | Director | 2017-12-06 | CURRENT | 2016-06-14 | Active - Proposal to Strike off | |
SL BOATHOUSE LIMITED | Director | 2017-12-06 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
SL WORKINGTON LIMITED | Director | 2017-12-06 | CURRENT | 2016-06-28 | Active - Proposal to Strike off | |
PUMA PROPERTIES UK (BASKERVILLE HALL) LIMITED | Director | 2017-12-06 | CURRENT | 2015-10-12 | Active - Proposal to Strike off | |
HB VILLAGES ST. HELENS LIMITED | Director | 2017-12-06 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
MSL (30) LTD | Director | 2017-12-01 | CURRENT | 2017-06-15 | Active | |
MSL (28) LTD | Director | 2017-12-01 | CURRENT | 2017-06-06 | Active | |
FPI CO 175 LTD | Director | 2017-11-30 | CURRENT | 2017-08-30 | Active | |
SOHO SPV8 LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
SOROGOLD PROPERTY LIMITED | Director | 2017-11-28 | CURRENT | 2010-09-06 | Active - Proposal to Strike off | |
SOROGOLD STREET LIMITED | Director | 2017-11-28 | CURRENT | 2012-03-27 | Active - Proposal to Strike off | |
ALLERTON SPV1 LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-10 | Active | |
FPI CO 110 LTD | Director | 2017-11-22 | CURRENT | 2017-02-15 | Active | |
FPI CO 22 LTD | Director | 2017-11-20 | CURRENT | 2015-03-28 | Active | |
FPI CO 150 LTD | Director | 2017-11-14 | CURRENT | 2017-06-20 | Active | |
FPI CO 159 LTD | Director | 2017-10-25 | CURRENT | 2017-07-28 | Active | |
FPI CO 173 LTD | Director | 2017-10-24 | CURRENT | 2017-08-30 | Active | |
NORLAND ESTATES LIMITED | Director | 2017-10-12 | CURRENT | 2013-11-22 | Active | |
SOHO SPV 5 LIMITED | Director | 2017-10-05 | CURRENT | 2017-05-02 | Active - Proposal to Strike off | |
FPI CO 153 LTD | Director | 2017-09-20 | CURRENT | 2017-07-28 | Active | |
SOHO SPV 4 LIMITED | Director | 2017-08-31 | CURRENT | 2017-02-15 | Active - Proposal to Strike off | |
SOHO SPV 6 LIMITED | Director | 2017-08-31 | CURRENT | 2017-04-03 | Active - Proposal to Strike off | |
SOHO SPV 3 LIMITED | Director | 2017-08-31 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
GLASS LEAF POWER LIMITED | Director | 2017-08-02 | CURRENT | 2015-12-11 | Active | |
THE SHENKMAN FAMILY INVESTMENT COMPANY | Director | 2017-03-17 | CURRENT | 2017-03-17 | Active | |
WASTE TREATMENT SOLUTIONS LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
CORNERSTONE COGENERATION LIMITED | Director | 2016-10-26 | CURRENT | 2015-12-11 | Active | |
ASHFORD EQUIPMENT LTD | Director | 2016-10-06 | CURRENT | 2016-10-06 | Dissolved 2017-06-27 | |
CVL CONSTRUCTION LTD | Director | 2016-06-14 | CURRENT | 2014-10-03 | Dissolved 2017-04-25 | |
POWER TO HEAT LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Dissolved 2017-10-17 | |
STAFFORD CENTRAL DEVELOPMENTS LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Dissolved 2017-04-25 | |
POD POWER GENERATION LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Dissolved 2017-10-17 | |
WORKINGTON DEVELOPMENTS LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Dissolved 2017-01-17 | |
CANNOCK CENTRAL DEVELOPMENTS LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-04-25 | |
STOKE CENTRAL DEVELOPMENTS LIMITED | Director | 2015-12-17 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
MODULAR FFI LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Dissolved 2016-08-02 | |
BLYTH CENTRAL DEVELOPMENTS LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Dissolved 2017-04-25 | |
BLOXWICH DEVELOPMENTS LIMITED | Director | 2015-09-09 | CURRENT | 2015-05-22 | Active | |
TELECARER TECHNOLOGIES LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Dissolved 2016-05-17 | |
RUSHDEN DEVELOPMENTS LIMITED | Director | 2015-06-22 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
CHAMBERLAYNE CONSTRUCTION LTD | Director | 2015-06-18 | CURRENT | 2014-10-03 | Active - Proposal to Strike off | |
SPARK STEAM LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
GLASSHOUSE GENERATION LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
COURT DEVELOPMENTS LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/05/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 22/01/24 | ||
Statement by Directors | ||
Statement of capital on GBP 2,980.940 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES | ||
Solvency Statement dated 20/01/22 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Statement of capital on GBP 3,176.74 | ||
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLILAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Maximilian Ivan Michael Shenkman on 2020-02-25 | |
PSC05 | Change of details for Tp Nominees Limited as a person with significant control on 2020-01-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOYD CARSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Russell Parr on 2019-01-14 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RUSSELL PARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVID HUNNISETT | |
Annotation | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KENNETH DAVID HUNNISETT | |
CH01 | Director's details changed for Maximillian Ivan Michael Shenkman on 2017-10-13 | |
RP04CS01 | Second filing of Confirmation Statement dated 07/06/2017 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
RP04CS01 | Second filing of Confirmation Statement dated 07/06/2017 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BOYD CARSON | |
AP01 | DIRECTOR APPOINTED MAXIMILLIAN SHENKMAN | |
AP01 | DIRECTOR APPOINTED MR XAVIER PULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OWAIN PETER WATTS | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 3959.92 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 3959.920 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 1298.607 | |
SH02 | SUB-DIVISION 31/10/16 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/10/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/11/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS OWAIN PETER WATTS | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAMLA CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TAMLA CONSTRUCTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |